Background WavePink WaveYellow Wave

GREENSPLAT TURBINE LIMITED (08608685)

GREENSPLAT TURBINE LIMITED (08608685) is an active UK company. incorporated on 15 July 2013. with registered office in Wadebridge. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GREENSPLAT TURBINE LIMITED has been registered for 12 years. Current directors include NOTLEY, Sean Jonathan, ROBSON, Dean Terence.

Company Number
08608685
Status
active
Type
ltd
Incorporated
15 July 2013
Age
12 years
Address
Units 2 A & 2 B, Wadebridge, PL27 6HB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
NOTLEY, Sean Jonathan, ROBSON, Dean Terence
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENSPLAT TURBINE LIMITED

GREENSPLAT TURBINE LIMITED is an active company incorporated on 15 July 2013 with the registered office located in Wadebridge. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GREENSPLAT TURBINE LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08608685

LTD Company

Age

12 Years

Incorporated 15 July 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

TREDINNICK TURBINE LIMITED
From: 15 July 2013To: 10 October 2014
Contact
Address

Units 2 A & 2 B Bess Park Road Trenant Industrial Estate Wadebridge, PL27 6HB,

Previous Addresses

10B Palmers Way Trenant Industrial Estate Wadebridge Cornwall PL27 6HB United Kingdom
From: 15 July 2013To: 2 February 2014
Timeline

13 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Jul 13
Funding Round
Mar 15
Loan Secured
Aug 16
Loan Cleared
Jan 17
Share Issue
Feb 18
Funding Round
Feb 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Owner Exit
Feb 19
Loan Secured
May 19
Loan Cleared
May 19
3
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

NOTLEY, Sean Jonathan

Active
A & 2 B, WadebridgePL27 6HB
Born November 1963
Director
Appointed 15 Jul 2013

ROBSON, Dean Terence

Active
A & 2 B, WadebridgePL27 6HB
Born October 1964
Director
Appointed 15 Jul 2013

Persons with significant control

5

2 Active
3 Ceased

Clean Earth Holdings 2 Ltd

Active
Trenant Industrial Estate, WadebridgePL27 6HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jul 2018

Clean Earth Holdings 2 Ltd

Active
Trenant Industrial Estate, WadebridgePL27 6HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jul 2018
Trenant Industrial Estate, WadebridgePL27 6HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jan 2017
Ceased 11 Jul 2018

Mr Sean Jonathan Notley

Ceased
A & 2 B, WadebridgePL27 6HB
Born November 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Apr 2018

Mr Dean Terence Robson

Ceased
A & 2 B, WadebridgePL27 6HB
Born October 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Apr 2018
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2019
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2019
PSC03Notification of Other Registrable Person PSC
Memorandum Articles
28 August 2018
MAMA
Resolution
28 August 2018
RESOLUTIONSResolutions
Resolution
26 July 2018
RESOLUTIONSResolutions
Resolution
23 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
16 July 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
11 April 2018
AAAnnual Accounts
Capital Allotment Shares
21 February 2018
SH01Allotment of Shares
Capital Alter Shares Consolidation
20 February 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
8 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
26 September 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Capital Allotment Shares
26 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Certificate Change Of Name Company
10 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 October 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 February 2014
AD01Change of Registered Office Address
Incorporation Company
15 July 2013
NEWINCIncorporation